logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Macleod, Gregory Ian

    Related profiles found in government register
  • Macleod, Gregory Ian
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Macleod, Gregory Ian
    born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macleod, Gregory Ian
    Australian consultant born in February 1960

    Registered addresses and corresponding companies
    • icon of address 1 Albemarle Street, London, W1X 3HF

      IIF 16
  • Macleod, Gregory Ian
    Australian

    Registered addresses and corresponding companies
    • icon of address Murrayfield, 13 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

      IIF 17
    • icon of address 295, Lonsdale Road, London, SW13 9QB, England

      IIF 18
  • Macleod, Gregory Ian
    Australian none

    Registered addresses and corresponding companies
    • icon of address Murrayfield, 13 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

      IIF 19 IIF 20
  • Macleod, Gregory Ian

    Registered addresses and corresponding companies
    • icon of address Murrayfield, 13 Windsor Road, Gerrards Cross, Bucks, SL9 7NB, United Kingdom

      IIF 21
    • icon of address 1 Albemarle Street, London, W1X 3HF

      IIF 22 IIF 23
  • Macleod, Gregory Ian
    Australian born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murrayfield, 13 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

      IIF 24
    • icon of address 295, 295 Lonsdale Road, London, SW13 9QB, United Kingdom

      IIF 25
    • icon of address 295, Lonsdale Road, London, London, SW13 9QB, United Kingdom

      IIF 26
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 27
  • Macleod, Gregory Ian
    Australian ceo born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 28
    • icon of address Albemarle House, 1 Albemarle Street, London, W1S 4HA, United Kingdom

      IIF 29
  • Macleod, Gregory Ian
    Australian company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macleod, Gregory Ian
    Australian director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macleod, Gregory Ian
    Australian investor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tachbrook Park, 5 Apollo Way, Warwick, Warwickshire, CV34 6RW

      IIF 55
  • Macleod, Gregory Ian
    Australian managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murrayfield, 13 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

      IIF 56
  • Macleod, Gregory Ian
    Australian none born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murrayfield, 13 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

      IIF 57 IIF 58
  • Mr Gregory Ian Macleod
    Australian born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murrayfield, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB, England

      IIF 59
    • icon of address Murrayfield, Windsor Road, Gerrards Cross, Bucks, SL9 7BG, England

      IIF 60
    • icon of address 295, Lonsdale Road, London, SW13 9QB, England

      IIF 61
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 16
  • 1
    BRC LIMITED - 2008-09-10
    DE FACTO 761 LIMITED - 1999-07-02
    icon of address C/o Mercer & Hole, Fleet Place House 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 40 - Director → ME
  • 2
    DE FACTO 773 LIMITED - 1999-05-21
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 53 - Director → ME
  • 3
    DE FACTO 763 LIMITED - 1999-03-22
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 41 - Director → ME
  • 4
    DE FACTO 764 LIMITED - 1999-03-25
    ACERTEC PLC - 2009-07-22
    ACERTEC HOLDINGS LIMITED - 2006-04-21
    icon of address C/o Mercer & Hole, Fleet Place House 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 39 - Director → ME
  • 5
    DE FACTO 767 LIMITED - 1999-05-21
    icon of address Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 52 - Director → ME
  • 6
    ALBEMARLE INTERNATIONAL CORPORATION LTD - 2018-10-11
    icon of address 73 Cornhill, London
    Active Corporate (1 parent)
    Equity (Company account)
    510 GBP2024-05-31
    Officer
    icon of calendar 2007-05-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    HAMSARD 2590 LIMITED - 2002-12-20
    icon of address 73 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -126 GBP2024-03-31
    Officer
    icon of calendar 2002-12-17 ~ now
    IIF 25 - Director → ME
    icon of calendar 2002-12-17 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    BROOMCO (4071) LIMITED - 2007-11-22
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 49 - Director → ME
  • 9
    BROOMCO (4070) LIMITED - 2007-11-26
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 11
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 12
    MACLEOD, PHILLIPS & CO. LIMITED - 2003-07-17
    MPC CORPORATE SERVICES LIMITED - 2014-08-05
    REFAL 434 LIMITED - 1994-08-12
    icon of address 295 Lonsdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,365 GBP2024-03-31
    Officer
    icon of calendar 1994-06-15 ~ now
    IIF 24 - Director → ME
    icon of calendar 2001-06-01 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 61 - Has significant influence or controlOE
  • 13
    MACLEOD PHILLIPS & CO LLP - 2004-03-18
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-18 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 14
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -114 GBP2024-03-31
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 27 - Director → ME
    icon of calendar 2017-02-13 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    FLOW INVESTMENT REALISATIONS LIMITED - 2010-06-30
    MPC PARTNERS EUROPE LIMITED - 2012-08-07
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    330,859 GBP2016-01-31
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 28 - Director → ME
  • 16
    STADCO COVENTRY LIMITED - 2008-07-24
    icon of address Stadco Services, Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 42 - Director → ME
Ceased 35
  • 1
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-22 ~ 2025-04-13
    IIF 3 - Director → ME
  • 2
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-07 ~ 2025-04-13
    IIF 1 - Director → ME
  • 3
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-17 ~ 2025-04-13
    IIF 2 - Director → ME
  • 4
    ACERTEC LTD - 2006-04-21
    DE FACTO 762 LIMITED - 1999-03-18
    icon of address International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2015-11-30
    IIF 54 - Director → ME
  • 5
    HALL ENGINEERING (HOLDINGS) PLC - 1999-08-16
    icon of address Acertec Engineering Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ 2015-11-30
    IIF 47 - Director → ME
  • 6
    DE FACTO 1233 LIMITED - 2005-09-30
    icon of address Acertec Uk Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ 2015-11-30
    IIF 44 - Director → ME
  • 7
    CHELMSFORD AUCTIONS LIMITED - 2009-03-10
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2025-04-13
    IIF 6 - Director → ME
  • 8
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-14 ~ 2025-04-13
    IIF 12 - Director → ME
  • 9
    FLIGHTDAWN LIMITED - 2002-12-30
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-08-14 ~ 2025-04-13
    IIF 7 - Director → ME
  • 10
    CAR AUCTION SERVICES LIMITED - 2011-09-29
    DURHAM COUNTY MOTOR AUCTIONS LIMITED - 2006-01-24
    DETAILRAISE LIMITED - 1991-06-04
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2025-04-13
    IIF 10 - Director → ME
  • 11
    ASTON BARCLAY PLC - 2016-12-09
    ASTON BARCLAY & CO. LIMITED - 1993-07-29
    VOCALHURST LIMITED - 1984-10-04
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-08-14 ~ 2025-04-13
    IIF 8 - Director → ME
  • 12
    HILTVIEW BUILDERS LIMITED - 1991-04-12
    PREES HEATH MOTOR AUCTION LIMITED - 2009-02-17
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2025-04-13
    IIF 11 - Director → ME
  • 13
    WESTBURY MOTOR AUCTION LIMITED - 2009-03-10
    FLEET INDEMNITIES LIMITED - 2000-02-04
    CHELMSFORD CAR TITLE INDEMNITIES LIMITED - 1985-02-27
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2025-04-13
    IIF 9 - Director → ME
  • 14
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2005-03-18
    IIF 36 - Director → ME
  • 15
    icon of address C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2014-07-02
    IIF 30 - Director → ME
  • 16
    THERMOPOL LIMITED - 2008-05-06
    CHADSTONE COMMUNICATIONS LIMITED - 1990-10-11
    THERMOPOL HOLDINGS LIMITED - 1990-12-18
    icon of address Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF 57 - Director → ME
    icon of calendar 2004-10-01 ~ 2007-01-31
    IIF 19 - Secretary → ME
  • 17
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -557,303 GBP2018-03-30
    Officer
    icon of calendar 2020-08-18 ~ 2025-04-13
    IIF 5 - Director → ME
  • 18
    YES CAR CREDIT LIMITED - 2003-08-07
    PROVIDENT S.P.A. LIMITED - 2004-06-18
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-02-03
    IIF 34 - Director → ME
  • 19
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-02-03
    IIF 38 - Director → ME
  • 20
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-02-03
    IIF 32 - Director → ME
  • 21
    REFAL 427 LIMITED - 1994-06-07
    CHARLES TYRWHITT SHIRTS LIMITED - 2015-04-28
    icon of address Charles Tyrwhitt Llp, First Floor Cottons Centre, Cottons Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-06 ~ 1995-01-04
    IIF 16 - Director → ME
  • 22
    BIGFISH VENTURES LIMITED - 2005-06-22
    icon of address 2 Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2015-07-23
    IIF 37 - Director → ME
  • 23
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,408 GBP2019-01-29
    Officer
    icon of calendar 2020-08-18 ~ 2025-04-13
    IIF 4 - Director → ME
  • 24
    W.V. JACKSON LIMITED - 1989-03-30
    JACKSON LLOYD (D.B.M.) LIMITED - 2003-02-18
    icon of address Unit 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2010-09-30
    IIF 31 - Director → ME
  • 25
    C & H MIDLANDS LIMITED - 2007-04-04
    icon of address Norfolk House Centre, 82 Saxon Gate West, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2007-05-01
    IIF 56 - Director → ME
  • 26
    TRISTONE FLOWTECH INDUSTRIES LIMITED - 2010-06-10
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    icon of calendar 2010-01-13 ~ 2011-03-31
    IIF 29 - Director → ME
  • 27
    MACLEOD, PHILLIPS & CO. LIMITED - 2003-07-17
    MPC CORPORATE SERVICES LIMITED - 2014-08-05
    REFAL 434 LIMITED - 1994-08-12
    icon of address 295 Lonsdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,365 GBP2024-03-31
    Officer
    icon of calendar 1994-06-15 ~ 1994-06-15
    IIF 23 - Secretary → ME
    icon of calendar 1996-10-31 ~ 2000-06-27
    IIF 22 - Secretary → ME
  • 28
    NEWTON DERBY LIMITED - 2005-08-30
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-02-16 ~ 2016-08-05
    IIF 51 - Director → ME
  • 29
    icon of address Stadco Automotive Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-02-19 ~ 2015-11-30
    IIF 55 - Director → ME
  • 30
    ALUMINIUM WINDOW CO.LIMITED - 1995-03-01
    CASTLE BROMWICH PRESSINGS LIMITED - 2001-09-27
    STADCO AUTOMATION LIMITED - 2001-06-15
    STADCO AUTOMATION LIMITED - 2003-02-04
    icon of address International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2015-11-30
    IIF 45 - Director → ME
  • 31
    OFFSHELF 282 LTD - 2001-06-28
    icon of address International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-14 ~ 2015-10-30
    IIF 46 - Director → ME
  • 32
    SHREWSBURY TOOL & DIE CO. LIMITED - 1985-06-24
    icon of address Stadco Limited Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2015-11-30
    IIF 43 - Director → ME
  • 33
    icon of address Becket House, 36 Old Jewry, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-09-26 ~ 2008-01-16
    IIF 33 - Director → ME
    icon of calendar 2008-10-08 ~ 2009-11-25
    IIF 50 - Director → ME
  • 34
    BRIGHTARTIST LIMITED - 1995-06-06
    icon of address Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2007-01-31
    IIF 58 - Director → ME
    icon of calendar 2004-09-17 ~ 2007-01-31
    IIF 20 - Secretary → ME
  • 35
    S.P.A. HOLDINGS LIMITED - 2003-08-14
    SUPERDIGIT LIMITED - 1997-11-25
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-02-03
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.